Search icon

WINN-DIXIE PROCUREMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WINN-DIXIE PROCUREMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINN-DIXIE PROCUREMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 22 Dec 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2014 (10 years ago)
Document Number: P00000058422
FEI/EIN Number 593652951

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
Mail Address: 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
902405
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-917-318
State:
ALABAMA
Type:
Headquarter of
Company Number:
0496707
State:
KENTUCKY

Key Officers & Management

Name Role Address
ONSTEAD, JR R. RANDALL Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CARNEY BRIAN Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
STABLEIN LAWRENCE Director 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
JONES KENNETH E Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
GRIMM M. SANDLIN Vice President 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CRAIG JAMES Asst 5050 EDGEWOOD COURT, JACKSONVILLE, FL, 32254
CORPORATION SERVICE COMPANY Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001130839
Phone:
9047835000

Latest Filings

Form type:
424B3
File number:
333-52874-09
Filing date:
2001-03-27
File:
Form type:
424B5
File number:
333-52874-09
Filing date:
2001-03-26
File:
Form type:
424B2
File number:
333-52874-09
Filing date:
2001-03-13
File:
Form type:
305B2
File number:
333-52874-09
Filing date:
2001-03-09
File:
Form type:
S-3
File number:
333-52874-09
Filing date:
2000-12-28
File:

Events

Event Type Filed Date Value Description
MERGER 2014-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 118817. MERGER NUMBER 700000147597
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2012-08-03 CORPORATION SERVICE COMPANY -
AMENDED AND RESTATEDARTICLES 2006-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2004-04-14 5050 EDGEWOOD COURT, JACKSONVILLE, FL 32254 -
MERGER 2001-11-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000039123
MERGER 2000-06-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000030597

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
Reg. Agent Change 2012-08-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-12
Reg. Agent Change 2009-08-25
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State